SPORTSCOTLAND
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 1DA

Company number SC199015
Status Active
Incorporation Date 18 August 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address SPORTSCOTLAND DOGES 62 TEMPLETON STREET, TEMPLETON ON THE GREEN, GLASGOW, G40 1DA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 August 2015 no member list. The most likely internet sites of SPORTSCOTLAND are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Sportscotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC199015. Sportscotland has been working since 18 August 1999. The present status of the company is Active. The registered address of Sportscotland is Sportscotland Doges 62 Templeton Street Templeton On The Green Glasgow G40 1da. . ANDERSON, Jennifer Jane is a Secretary of the company. COBB, Neville James is a Director of the company. Secretary BENNETT & ROBERTSON LLP has been resigned. Secretary MACROBERTS has been resigned. Secretary ANDERSON STRATHERN WS has been resigned. Secretary MACROBERTS CORPORATE SERVICES LIMITED has been resigned. Director BAUCHOP, Alan Chambers-Hunter has been resigned. Director BENNETT & ROBERTSON (TRUSTEES) LIMITED has been resigned. Director MAVOR, Ronald Gordon has been resigned. Director RICHARDSON, Peter has been resigned. Director ROBERTSON, Iain Duthie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ANDERSON, Jennifer Jane
Appointed Date: 27 August 2013

Director
COBB, Neville James
Appointed Date: 19 June 2015
62 years old

Resigned Directors

Secretary
BENNETT & ROBERTSON LLP
Resigned: 20 July 2001
Appointed Date: 18 August 1999

Secretary
MACROBERTS
Resigned: 01 May 2008
Appointed Date: 31 May 2006

Secretary
ANDERSON STRATHERN WS
Resigned: 31 May 2006
Appointed Date: 20 July 2001

Secretary
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 27 August 2013
Appointed Date: 01 May 2008

Director
BAUCHOP, Alan Chambers-Hunter
Resigned: 29 November 2000
Appointed Date: 18 August 1999
67 years old

Director
BENNETT & ROBERTSON (TRUSTEES) LIMITED
Resigned: 04 January 2001
Appointed Date: 18 August 1999
35 years old

Director
MAVOR, Ronald Gordon
Resigned: 19 June 2015
Appointed Date: 30 January 2002
62 years old

Director
RICHARDSON, Peter
Resigned: 30 January 2002
Appointed Date: 04 January 2001
68 years old

Director
ROBERTSON, Iain Duthie
Resigned: 20 February 2009
Appointed Date: 04 January 2001
81 years old

SPORTSCOTLAND Events

29 Aug 2016
Confirmation statement made on 18 August 2016 with updates
19 Apr 2016
Accounts for a dormant company made up to 31 March 2016
19 Aug 2015
Annual return made up to 18 August 2015 no member list
23 Jun 2015
Termination of appointment of Ronald Gordon Mavor as a director on 19 June 2015
23 Jun 2015
Appointment of Mr Neville James Cobb as a director on 19 June 2015
...
... and 51 more events
24 Jan 2001
New director appointed
19 Jan 2001
Director resigned
14 Sep 2000
Annual return made up to 18/08/00
29 Jun 2000
Accounting reference date shortened from 31/08/00 to 31/03/00
18 Aug 1999
Incorporation